GOLDEN TIGER LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-19 View Report
Persons with significant control. Change date: 2024-01-24. Psc name: Mr Kevin Jon Benham Whyte. 2024-02-08 View Report
Officers. Officer name: Ms Eleanor Alice Lehane. Change date: 2024-01-31. 2024-02-08 View Report
Officers. Officer name: Mr Kevin Jon Benham Whyte. Change date: 2024-01-24. 2024-02-08 View Report
Accounts. Accounts type micro entity. 2023-11-29 View Report
Address. Change date: 2023-06-12. New address: 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE. Old address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. 2023-06-12 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type micro entity. 2023-02-03 View Report
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Accounts. Accounts type micro entity. 2022-02-27 View Report
Accounts. Accounts type micro entity. 2021-02-28 View Report
Confirmation statement. Statement with no updates. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-03-21 View Report
Accounts. Accounts type micro entity. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-03-30 View Report
Accounts. Accounts type micro entity. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Accounts. Accounts type micro entity. 2017-11-10 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Officers. Change date: 2015-02-01. Officer name: Mr Kevin Jon Benham Whyte. 2015-03-02 View Report
Officers. Officer name: Ms Eleanor Alice Lehane. Change date: 2015-02-01. 2015-03-02 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Officers. Officer name: Ms Eleanor Alice Lehane. Appointment date: 2014-06-25. 2014-09-05 View Report
Address. Change date: 2014-09-05. Old address: 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. 2014-09-05 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Accounts. Accounts type total exemption small. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-02-22 View Report
Accounts. Accounts type total exemption small. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Officers. Officer name: Mr Kevin Jon Benham Whyte. Change date: 2012-01-01. 2012-02-27 View Report
Accounts. Accounts type total exemption small. 2011-11-10 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Officers. Officer name: Mr Kevin Jon Benham Whyte. 2010-03-30 View Report
Address. Change date: 2010-02-25. Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom. 2010-02-25 View Report
Officers. Officer name: Graham Cowan. 2010-02-25 View Report
Incorporation. Incorporation company. 2010-02-17 View Report